About

Registered Number: 02575323
Date of Incorporation: 21/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: 16 Attenburys Lane, Timperley, Altrincham, WA14 5QE,

 

Monitoring Ltd was registered on 21 January 1991 with its registered office in Altrincham, it's status at Companies House is "Active". We don't know the number of employees at the business. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Vivien 02 January 1997 07 March 2003 1
Secretary Name Appointed Resigned Total Appointments
LEWIS YOUSHANI 07 March 2003 25 April 2003 1
MILLER, Vivien 25 April 2003 25 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 22 January 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 26 January 2010
TM02 - Termination of appointment of secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 07 January 2010
AA - Annual Accounts 02 February 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 03 February 2008
363a - Annual Return 21 January 2008
363a - Annual Return 30 January 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 14 October 2005
CERTNM - Change of name certificate 16 September 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 23 January 2004
288c - Notice of change of directors or secretaries or in their particulars 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
287 - Change in situation or address of Registered Office 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 08 December 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 26 January 2001
AA - Annual Accounts 15 November 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 03 March 1999
363s - Annual Return 21 January 1999
225 - Change of Accounting Reference Date 19 March 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 14 March 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
AA - Annual Accounts 14 July 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 16 February 1996
363s - Annual Return 23 March 1995
AA - Annual Accounts 15 February 1995
363s - Annual Return 05 June 1994
AA - Annual Accounts 18 April 1994
363b - Annual Return 23 July 1993
AA - Annual Accounts 23 November 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 October 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 30 October 1992
88(2)P - N/A 12 October 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 28 September 1992
RESOLUTIONS - N/A 10 September 1992
DISS40 - Notice of striking-off action discontinued 10 September 1992
288 - N/A 10 September 1992
363b - Annual Return 10 September 1992
123 - Notice of increase in nominal capital 10 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1992
GAZ1 - First notification of strike-off action in London Gazette 14 July 1992
288 - N/A 28 January 1991
NEWINC - New incorporation documents 21 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.